Search icon

CITY REAL ESTATE CORPORATION

Company Details

Entity Name: CITY REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1977 (47 years ago)
Document Number: 547326
FEI/EIN Number 59-1779075
Address: 3111 N University Drive, Suite 613, CORAL SPRINGS, FL 33065
Mail Address: 3111 N University Drive, Suite 613, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORY, RONALD R Agent 6196 NW 90 AVE, PARKLAND, FL 33067

President

Name Role Address
CORY, RONALD R President 6196 NW 90 AVENUE, PARKLAND, FL 33067

Secretary

Name Role Address
CORY, RONALD R Secretary 6196 NW 90 AVENUE, PARKLAND, FL 33067

Vice President

Name Role Address
CORY, NADINE Vice President 6196 NW 90 AVENUE, PARKLAND, FL 33067
Bander, Danielle Vice President 6196 NW 90 Avenue, Parkland, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077717 CENTURY 21 CITY REAL ESTATE CORPORATION EXPIRED 2014-07-28 2019-12-31 No data 4500 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 3111 N University Drive, Suite 613, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-03-22 3111 N University Drive, Suite 613, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 CORY, RONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 6196 NW 90 AVE, PARKLAND, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8616168400 2021-02-13 0455 PPS 4500 N University Dr, Coral Springs, FL, 33065-1625
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-1625
Project Congressional District FL-23
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8927.11
Forgiveness Paid Date 2022-07-28
8816497207 2020-04-28 0455 PPP 4500 University Drive, Coral Springs, FL, 33065
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8854.02
Forgiveness Paid Date 2020-12-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State